Company NameSahana Foundation Limited
Company StatusActive
Company Number05340721
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 2005(19 years, 3 months ago)
Previous NamePath To The Future Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Kathirgamanathan Balendran
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressC 206 Cunningham House
19-21 Westfield Lane
Harrow
HA3 9ED
Secretary NameRatna Singham Kiruba Karan
NationalityBritish
StatusCurrent
Appointed24 January 2005(same day as company formation)
RoleRetalgrocer
Correspondence Address207a Queens Road
Watford
Hertfordshire
WD17 2QH
Director NameMr Punitharajah Ananth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC206 Cunningham House 19-21 Westfield Lane
Harrow
HA3 9ED
Director NameMr Yogalingam Kamalathasan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC206 Cunningham House 19-21 Westfield Lane
Harrow
HA3 9ED
Director NameMr Ratnasingham Kirubakaran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC206 Cunningham House 19-21 Westfield Lane
Harrow
HA3 9ED
Director NameMr Vivekananden Srikajanan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC206 Cunningham House 19-21 Westfield Lane
Harrow
HA3 9ED
Director NameMr Suntharalingam Surendran
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC206 Cunningham House 19-21 Westfield Lane
Harrow
HA3 9ED
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC 206 Cunningham House
19-21 Westfield Lane
Harrow
HA3 9ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2013
Net Worth£21,600
Cash£17,215

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
21 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
22 December 2022Company name changed path to the future LIMITED\certificate issued on 22/12/22
  • RES15 ‐ Change company name resolution on 2022-10-31
(3 pages)
22 December 2022Change of name notice (2 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
19 April 2022Change of details for Mr Kathirgamanathan Balendran as a person with significant control on 30 March 2022 (2 pages)
19 April 2022Change of details for Mr Kathirgamanathan Balendran as a person with significant control on 30 March 2022 (2 pages)
19 April 2022Change of details for Mr Kathirgamanathan Balendran as a person with significant control on 30 March 2022 (2 pages)
19 April 2022Change of details for Mr Kathirgamanathan Balendran as a person with significant control on 30 March 2022 (2 pages)
19 April 2022Change of details for Mr Kathirgamanathan Balendran as a person with significant control on 30 March 2022 (2 pages)
19 April 2022Change of details for Mr Kathirgamanathan Balendran as a person with significant control on 30 March 2022 (2 pages)
19 April 2022Change of details for Mr Kathirgamanathan Balendran as a person with significant control on 30 March 2022 (2 pages)
19 April 2022Change of details for Mr Kathirgamanathan Balendran as a person with significant control on 30 March 2022 (2 pages)
19 April 2022Change of details for Mr Kathirgamanathan Balendran as a person with significant control on 30 March 2022 (2 pages)
19 April 2022Change of details for Mr Kathirgamanathan Balendran as a person with significant control on 30 March 2022 (2 pages)
13 April 2022Director's details changed for Mr Kathirgamanathan Balendran on 30 March 2022 (2 pages)
13 April 2022Change of details for Mr Kathirgamanathan Balendran as a person with significant control on 30 March 2022 (2 pages)
3 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 31 January 2021 (11 pages)
10 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
27 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
5 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 September 2017Appointment of Mr Suntharalingam Surendran as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Punitharajah Ananth as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Suntharalingam Surendran as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Ratnasingham Kirubakaran as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Vivekananden Srikajanan as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Ratnasingham Kirubakaran as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Vivekananden Srikajanan as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Yogalingam Kamalathasan as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Punitharajah Ananth as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Yogalingam Kamalathasan as a director on 4 September 2017 (2 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 May 2016Registered office address changed from 34 Butts Hill Road Woodley Reading RG5 4NH to C 206 Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 34 Butts Hill Road Woodley Reading RG5 4NH to C 206 Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 31 May 2016 (1 page)
10 February 2016Annual return made up to 12 January 2016 no member list (3 pages)
10 February 2016Annual return made up to 12 January 2016 no member list (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 February 2015Annual return made up to 12 January 2015 no member list (3 pages)
15 February 2015Director's details changed for Mr Kathirgamanathan Balendran on 2 January 2015 (2 pages)
15 February 2015Director's details changed for Mr Kathirgamanathan Balendran on 2 January 2015 (2 pages)
15 February 2015Annual return made up to 12 January 2015 no member list (3 pages)
15 February 2015Director's details changed for Mr Kathirgamanathan Balendran on 2 January 2015 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 February 2014Annual return made up to 12 January 2014 no member list (3 pages)
13 February 2014Annual return made up to 12 January 2014 no member list (3 pages)
20 December 2013Registered office address changed from 16 Speen Place Speen Newbury Berkshire RG14 1RX on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 16 Speen Place Speen Newbury Berkshire RG14 1RX on 20 December 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 March 2013Annual return made up to 12 January 2013 no member list (3 pages)
8 March 2013Annual return made up to 12 January 2013 no member list (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 September 2012Statement of company's objects (2 pages)
18 September 2012Statement of company's objects (2 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 March 2012Annual return made up to 12 January 2012 no member list (3 pages)
28 March 2012Annual return made up to 12 January 2012 no member list (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 12 January 2011 no member list (3 pages)
31 January 2011Annual return made up to 12 January 2011 no member list (3 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
4 February 2010Annual return made up to 12 January 2010 no member list (2 pages)
4 February 2010Annual return made up to 12 January 2010 no member list (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 February 2009Annual return made up to 12/01/09 (2 pages)
12 February 2009Annual return made up to 12/01/09 (2 pages)
30 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
30 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
4 February 2008Annual return made up to 12/01/08 (2 pages)
4 February 2008Annual return made up to 12/01/08 (2 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
22 January 2007Annual return made up to 12/01/07 (3 pages)
22 January 2007Annual return made up to 12/01/07 (3 pages)
21 August 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
21 August 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
19 January 2006Annual return made up to 12/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 January 2006Annual return made up to 12/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 June 2005Registered office changed on 20/06/05 from: 7 maygrove road west hampstead london NW6 2EE (1 page)
20 June 2005Registered office changed on 20/06/05 from: 7 maygrove road west hampstead london NW6 2EE (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
24 January 2005Incorporation (20 pages)
24 January 2005Incorporation (20 pages)